AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2023
filed on: 22nd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 1, 2023 new director was appointed.
filed on: 5th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2021
filed on: 2nd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 21, 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 23, 2020
filed on: 23rd, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, July 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Princes Gardens West Acton London England to 9 Princes Gardens West Acton London W3 0LX on December 9, 2019
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, October 2019
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 31, 2019
filed on: 28th, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 1, 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 23, 2019
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2019
filed on: 23rd, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Princes Gardens West Acton London W3 0LX England to 9 Princes Gardens West Acton London on August 22, 2019
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 92 Bourneside Road Addlestone Surrey KT15 2JD England to 9 Princes Gardens West Acton London W3 0LX on August 21, 2019
filed on: 21st, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 6, 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 17, 2018 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33 Royal Road Teddington Middlesex TW11 0SD United Kingdom to 92 Bourneside Road Addlestone Surrey KT15 2JD on August 17, 2018
filed on: 17th, August 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2018
|
incorporation |
Free Download
(12 pages)
|